Search icon

COLBERT CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: COLBERT CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLBERT CONSULTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: P04000082837
FEI/EIN Number 201152187

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 964 International Pkwy, Suite 1630, Lake Mary, FL, 32746, US
Mail Address: 964 International Pkwy, Suite 1630, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLBERT DONALD E Director 964 International Pkwy, Lake Mary, FL, 32746
COLBERT DONALD E Agent 964 International Pkwy, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 964 International Pkwy, Suite 1630, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 964 International Pkwy, Suite 1630, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-02-05 964 International Pkwy, Suite 1630, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-02-05 COLBERT, DONALD E -
REINSTATEMENT 2018-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-07-09
REINSTATEMENT 2015-09-09
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State